Search icon

JOHN THE PLUMBER, INC. - Florida Company Profile

Company Details

Entity Name: JOHN THE PLUMBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN THE PLUMBER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2004 (21 years ago)
Document Number: K08688
FEI/EIN Number 650034788

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1571 SW 3RD ST, POMPANO BEACH, FL, 33069
Mail Address: 1571 SW 3RD ST, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN THE PLUMBER INC. 401K AND PROFIT SHARING PLAN 2023 650034788 2024-05-29 JOHN THE PLUMBER INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 9548039617
Plan sponsor’s address 1571 SW 3RD STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing MICHAEL KROBATSCH
Valid signature Filed with authorized/valid electronic signature
JOHN THE PLUMBER INC. 401K AND PROFIT SHARING PLAN 2022 650034788 2023-06-02 JOHN THE PLUMBER INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 9548039617
Plan sponsor’s address 1571 SW 3RD STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing MICHAEL KROBATSCH
Valid signature Filed with authorized/valid electronic signature
JOHN THE PLUMBER INC. 401K AND PROFIT SHARING PLAN 2021 650034788 2022-06-30 JOHN THE PLUMBER INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 9548039617
Plan sponsor’s address 1571 SW 3RD STREET, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing MICHAEL KROBATSCH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KROBATSCH, JOHN EARL President 510 SE 16TH AVE, POMPANO BEACH, FL, 33060
KROBATSCH MICHAEL Chief Financial Officer 731 Camino Lakes Cr, Boca Raton, FL, 33486
KROBATSCH, DAVID Vice President 1241 NE 28 AVE., POMPANO BEACH, FL, 33062
KROBATSCH, JOHN EARL Agent 510 SE 16TH AVE, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000078555 WATER HEATERS ONLY ACTIVE 2021-06-11 2026-12-31 - 1571 SW 3RD STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 510 SE 16TH AVE, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 1571 SW 3RD ST, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2006-03-06 1571 SW 3RD ST, POMPANO BEACH, FL 33069 -
AMENDMENT 2004-09-17 - -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State